RIGHTLANE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE

Company number 02781582
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 January 2017 with updates; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of RIGHTLANE LIMITED are www.rightlane.co.uk, and www.rightlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Rightlane Limited is a Private Limited Company. The company registration number is 02781582. Rightlane Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Rightlane Limited is 10 Upper Berkeley Street London W1h 7pe. . BEDFORD ROW REGISTRARS LIMITED is a Secretary of the company. STEINBERG, Mark Neil is a Director of the company. STEINBERG, Penelope Ann is a Director of the company. Secretary PHILIPS, Maurice John Martin has been resigned. Secretary THOMAS, Lynda has been resigned. Secretary THOMAS, Lynda has been resigned. Secretary BEDFORD ROW REGISTRARS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEDFORD ROW REGISTRARS LIMITED
Appointed Date: 16 June 2000

Director
STEINBERG, Mark Neil
Appointed Date: 29 November 2001
66 years old

Director
STEINBERG, Penelope Ann
Appointed Date: 27 January 1993
66 years old

Resigned Directors

Secretary
PHILIPS, Maurice John Martin
Resigned: 16 June 2000
Appointed Date: 09 June 2000

Secretary
THOMAS, Lynda
Resigned: 14 December 2001
Appointed Date: 11 December 2001

Secretary
THOMAS, Lynda
Resigned: 26 November 2001
Appointed Date: 21 November 2001

Secretary
BEDFORD ROW REGISTRARS LIMITED
Resigned: 09 June 2000
Appointed Date: 24 March 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 January 1993
Appointed Date: 20 January 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 January 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Mrs Penelope Ann Steinberg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Neil Steinberg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHTLANE LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 31 March 2016
31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 80 more events
01 Apr 1993
Accounting reference date notified as 30/09

01 Apr 1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100

01 Apr 1993
Secretary resigned;new secretary appointed

10 Feb 1993
Registered office changed on 10/02/93 from: 140 tabernacle street london EC2A 4SD

20 Jan 1993
Incorporation

RIGHTLANE LIMITED Charges

29 October 2013
Charge code 0278 1582 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Sallhill Properties Limited
Description: Contains fixed charge…
6 September 2013
Charge code 0278 1582 0008
Delivered: 20 September 2013
Status: Satisfied on 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited
Description: N/A. notification of addition to or amendment of charge.
7 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Susan Marmot
Description: Fixed and floating charge over the undertaking and all…
21 August 2000
Mortgage of shares
Delivered: 2 September 2000
Status: Satisfied on 12 February 2014
Persons entitled: Dogwood Limited, Samuels & Samuels Limited, Shrewdmoor Limited, Roy Jack Samuels, Daphne Samuels, Tenuregrade Limited, and Pengepond Limited
Description: One ordinary share in hallmill developments limited…
14 June 2000
Guarantee and security interest agreement made between the chargor, rightlane limited, primelend limited, penelope ann steinberg, mark neil steinberg and terence cole (each a shareholder)
Delivered: 27 June 2000
Status: Satisfied on 12 February 2014
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties
Description: The securities being the shares, stock, debentures…
1 December 1998
Mortgage of shares
Delivered: 22 December 1998
Status: Satisfied on 12 February 2014
Persons entitled: Henry Ansbacher & Co.Limited
Description: 35 ordinary shares of £1 each in the issued share capital…
30 October 1997
Security agreement
Delivered: 19 November 1997
Status: Satisfied on 12 February 2014
Persons entitled: Anglo Irish Bank Coroporation PLC(The "Secured Party")
Description: All the chargor's right title and interest in and to the…
18 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 12 February 2014
Persons entitled: Deedchoice Limited
Description: L/H property at flat 8 ringford house, ringford road…
28 January 1994
Legal charge
Delivered: 8 February 1994
Status: Satisfied on 12 February 2014
Persons entitled: Deedchoice Limited
Description: 11 goldsmith avenue london W3 together with all fixtures…